UKBizDB.co.uk

APRIL MEDIBROKER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as April Medibroker Limited. The company was founded 25 years ago and was given the registration number 03673450. The firm's registered office is in LONDON. You can find them at Minster House, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:APRIL MEDIBROKER LIMITED
Company Number:03673450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Minster House, Mincing Lane, London, England, EC3R 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH

Secretary01 July 2019Active
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH

Director10 November 2019Active
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH

Director10 November 2019Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH

Director10 November 2019Active
205, Forest Gate, Great Lime Road, Newcastle Upon Tyne, NE12 9EN

Secretary21 January 2009Active
55 West Street, Chichester, PO19 1RU

Nominee Secretary25 November 1998Active
1 Windsor Crescent, Whitley Bay, NE26 2PA

Secretary25 November 1998Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH

Secretary10 March 2017Active
1 Windsor Crescent, Whitley Bay, NE26 2PA

Secretary01 September 2005Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH

Secretary30 June 2019Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, England, BS32 4QH

Secretary10 April 2014Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH

Director20 May 2016Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Director25 November 1998Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, England, BS32 4QH

Director06 January 2015Active
2800 North Flagler Drive Unit 1009, West Palm Beach, Usa,

Director08 March 2004Active
1 Windsor Crescent, Whitley Bay, NE26 2PA

Director25 November 1998Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH

Director12 November 2018Active
Unit 4, Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ

Director12 October 2012Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, England, BS32 4QH

Director05 December 2014Active
35 Amble Avenue, Whitley Bay, NE25 8PS

Director01 September 2005Active
49 Edwards Road, Whitley Bay, NE26 2BH

Director04 July 2000Active
Aprilium, 114 Bvd Marius Vivier-Merle, Lyon, France, 69003

Director28 September 2018Active
Unit 4, Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ

Director01 July 2012Active
Unit 4, Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ

Director05 December 2013Active
1 Windsor Crescent, Whitley Bay, NE26 2PA

Director25 November 1998Active
April House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, BS32 4QH

Director20 May 2016Active
Unit 4, Rake House Farm, Rake Lane North Shields, Tyne And Wear, NE29 8EQ

Director30 November 2011Active
20 Westwood Gardens, Kenton, Newcastle Upon Tyne, NE3 3DA

Director14 June 2006Active

People with Significant Control

April Sas
Notified on:15 November 2022
Status:Active
Country of residence:France
Address:114, Boulevard Marius Vivier Merle, Lyon, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
April Prevoyance Sante
Notified on:31 March 2020
Status:Active
Country of residence:France
Address:114, Boulevard Marius Vivier Merle, Lyon, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
April International Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:114, Boulevard Marius Merle, Lyon, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2019-12-02Officers

Change person secretary company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.